This company is commonly known as Teesside Environmental Trust. The company was founded 26 years ago and was given the registration number 03438389. The firm's registered office is in CLEVELAND. You can find them at 19 Yarm Road, Stockton On Tees, Cleveland, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | TEESSIDE ENVIRONMENTAL TRUST |
---|---|---|
Company Number | : | 03438389 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 September 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 19 Yarm Road, Stockton On Tees, Cleveland, TS18 3NJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19 Yarm Road, Stockton On Tees, Cleveland, TS18 3NJ | Secretary | 17 November 2021 | Active |
19 Yarm Road, Stockton On Tees, Cleveland, TS18 3NJ | Director | 05 March 2024 | Active |
19 Yarm Road, Stockton On Tees, Cleveland, TS18 3NJ | Director | 09 December 2019 | Active |
19 Yarm Road, Stockton On Tees, Cleveland, TS18 3NJ | Director | 06 September 2023 | Active |
19 Yarm Road, Stockton On Tees, Cleveland, TS18 3NJ | Director | 23 April 2002 | Active |
19 Yarm Road, Stockton On Tees, Cleveland, TS18 3NJ | Director | 08 September 2012 | Active |
19 Yarm Road, Stockton On Tees, Cleveland, TS18 3NJ | Director | 13 September 1999 | Active |
19 Yarm Road, Stockton On Tees, Cleveland, TS18 3NJ | Director | 01 April 1998 | Active |
7.3.1 Cameron House, White Cross Estate, Lancaster, England, LA1 4XQ | Director | 16 September 2019 | Active |
19 Yarm Road, Stockton On Tees, Cleveland, TS18 3NJ | Director | 17 March 2009 | Active |
19 Yarm Road, Stockton On Tees, Cleveland, TS18 3NJ | Director | 05 September 2023 | Active |
St Margarets Eglinton Terrace, Skelmorlie, PA17 5ER | Secretary | 20 February 1998 | Active |
99 Thames Avenue, Guisborough, TS14 8AQ | Secretary | 01 April 2009 | Active |
Creak Hill, 1 Easton Lane, Ainthorpe, Whitby, YO21 2LF | Secretary | 18 January 2000 | Active |
The Innovation Centre, Vienna Court, Kirkleatham Business Park, Redcar, England, TS10 5SH | Secretary | 01 November 2015 | Active |
C/0 Mcgrigors Llp, 141 Bothwell Street, Glasgow, G2 7EQ | Corporate Nominee Secretary | 18 September 1997 | Active |
8, Burntoft, Wynyard, Billingham, TS22 5SX | Director | 08 April 2008 | Active |
1 Priestburn Close, Esh Winning, Durham, DH7 9NF | Director | 23 April 2002 | Active |
Kentisbury, The Spital, Yarm, TS15 9EU | Director | 19 October 2004 | Active |
19 Yarm Road, Stockton On Tees, Cleveland, TS18 3NJ | Director | 06 September 2023 | Active |
10 Montrose Close, Marton In Cleveland, Middlesbrough, TS7 8LA | Director | 01 July 2003 | Active |
3 Leazes Terrace, Hexham, NE46 3DL | Director | 24 April 2001 | Active |
5 Broad Close, Stainton, Middlesbrough, TS8 9BW | Director | 25 September 1998 | Active |
27 Cedarwood Glade, Stainton, Middlesbrough, TS8 9DJ | Director | 20 February 1998 | Active |
19 Yarm Road, Stockton On Tees, Cleveland, TS18 3NJ | Director | 15 December 2009 | Active |
16 Coniscliffe Road, Hartlepool, TS26 0BS | Director | 09 December 2003 | Active |
16 Coniscliffe Road, Hartlepool, TS26 0BS | Director | 27 June 2000 | Active |
Durham Cottage, Main Street, Clipsham, Oakham, LE15 7SH | Director | 20 February 1998 | Active |
28 Woodside, Ormesby, Middlesbrough, TS7 9AL | Director | 29 June 2004 | Active |
18 Baliol Square, Durham, DH1 3QH | Director | 25 September 1998 | Active |
30 Appleton Road, Stockton On Tees, TS19 0HY | Director | 04 May 1999 | Active |
17, Mapleton Crescent, Redcar, England, TS10 4SE | Director | 10 September 2013 | Active |
4 Grantham Avenue, Hartlepool, TS26 9QT | Director | 20 February 1998 | Active |
Caponscleugh House, Allerwash, Hexham, NE47 5AB | Director | 01 November 1999 | Active |
Civic Centre, Corporation Road, Middlesbrough, England, TS1 9FT | Director | 08 September 2015 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Officers | Change person secretary company with change date. | Download |
2024-03-08 | Officers | Appoint person director company with name date. | Download |
2024-03-06 | Officers | Termination director company with name termination date. | Download |
2023-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Officers | Appoint person director company with name date. | Download |
2023-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-11 | Officers | Appoint person director company with name date. | Download |
2023-09-08 | Officers | Appoint person director company with name date. | Download |
2023-08-31 | Officers | Termination director company with name termination date. | Download |
2023-03-03 | Incorporation | Memorandum articles. | Download |
2023-02-27 | Resolution | Resolution. | Download |
2023-02-27 | Change of constitution | Statement of companys objects. | Download |
2022-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Officers | Termination director company with name termination date. | Download |
2022-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-17 | Officers | Termination secretary company with name termination date. | Download |
2021-11-17 | Officers | Appoint person secretary company with name date. | Download |
2021-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-05 | Incorporation | Memorandum articles. | Download |
2021-08-05 | Resolution | Resolution. | Download |
2020-10-13 | Officers | Termination director company with name termination date. | Download |
2020-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.